|
|
12 Mar 2026
|
12 Mar 2026
Confirmation statement made on 26 February 2026 with no updates
|
|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 26 February 2025 with no updates
|
|
|
27 Jun 2024
|
27 Jun 2024
Previous accounting period extended from 28 September 2023 to 30 September 2023
|
|
|
15 Mar 2024
|
15 Mar 2024
Confirmation statement made on 26 February 2024 with no updates
|
|
|
15 Nov 2023
|
15 Nov 2023
Registered office address changed from 12 Old Bexley Lane Bexley DA5 2BN England to Highland House 165 the Broadway Wimbledon London SW19 1NE on 15 November 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Director's details changed for Mrs Natasha Mohan Makhijani on 8 August 2023
|
|
|
17 May 2023
|
17 May 2023
Compulsory strike-off action has been discontinued
|
|
|
16 May 2023
|
16 May 2023
First Gazette notice for compulsory strike-off
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 26 February 2023 with updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 26 February 2022 with no updates
|
|
|
03 Oct 2021
|
03 Oct 2021
Statement of capital following an allotment of shares on 30 September 2018
|
|
|
03 Oct 2021
|
03 Oct 2021
Registered office address changed from 4th Floor Golate House 101 st. Mary Street Cardiff CF10 1DX Wales to 12 Old Bexley Lane Bexley DA5 2BN on 3 October 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
28 May 2020
|
28 May 2020
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 4th Floor Golate House 101 st. Mary Street Cardiff CF10 1DX on 28 May 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 26 February 2020 with updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Appointment of Ms Natasha Mohan Makhijani as a director on 11 June 2019
|
|
|
14 Feb 2020
|
14 Feb 2020
Termination of appointment of Akash Raj Daswani as a director on 11 June 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 30 June 2019 with updates
|